This company is commonly known as Collate Business Systems Ltd.. The company was founded 32 years ago and was given the registration number 02659160. The firm's registered office is in RINGWOOD. You can find them at Unit 9 Kingsfisher Park Headlands Business Park, Blashford, Ringwood, Hampshire. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.
Name | : | COLLATE BUSINESS SYSTEMS LTD. |
---|---|---|
Company Number | : | 02659160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1991 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Kingsfisher Park Headlands Business Park, Blashford, Ringwood, Hampshire, BH24 3NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9 Kingsfisher Park, Headlands Business Park, Blashford, Ringwood, BH24 3NX | Secretary | 17 June 2010 | Active |
Unit 9 Kingsfisher Park, Headlands Business Park, Blashford, Ringwood, BH24 3NX | Director | 01 March 2019 | Active |
Unit 9 Kingsfisher Park, Headlands Business Park, Blashford, Ringwood, BH24 3NX | Director | 31 October 1991 | Active |
Unit 9 Kingsfisher Park, Headlands Business Park, Blashford, Ringwood, BH24 3NX | Director | 01 November 2008 | Active |
Unit 7 Stag Business Park, 164-166 Christchurch Road, Ringwood, BH24 3AS | Secretary | 20 August 2003 | Active |
Flat A Brinklea 10 Wimborne Road, Bournemouth, BH2 6NG | Secretary | 31 October 1991 | Active |
5 Harewood Avenue, Bournemouth, BH7 6NJ | Secretary | 01 April 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 31 October 1991 | Active |
Flat A Brinklea 10 Wimborne Road, Bournemouth, BH2 6NG | Director | 01 December 1994 | Active |
16 Britton Way, Chard, TA20 2HB | Director | - | Active |
Kilkenny House, 2 Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU | Director | - | Active |
Mr Colin Merecki | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | Unit 9 Kingsfisher Park, Headlands Business Park, Ringwood, BH24 3NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Change person secretary company with change date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Address | Move registers to sail company with new address. | Download |
2020-11-06 | Address | Change sail address company with new address. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Officers | Change person director company with change date. | Download |
2016-11-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.